Company NameDementia Friendly Communities Ltd
Company StatusActive
Company NumberSC431830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 2012(11 years, 7 months ago)
Previous NameDementia Friendly Communities Cic

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMrs Sarah Louise Kerr
StatusCurrent
Appointed19 August 2013(11 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameProf Kirsten Broadfoot
Date of BirthApril 1968 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 June 2020(7 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleResearch And Remediation Specialist
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMrs Mary Catherine Campbell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameDr Leah Macaden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2023(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameDeirdre Joanne Mackay
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMrs Ann Wendy Pascoe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Secretary NamePeter Armstrong
StatusResigned
Appointed04 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NamePeter Brown Armstrong
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(3 months, 1 week after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2013)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressAlba Main Street
Golspie
Sutherland
KW10 6TG
Scotland
Director NameDavid McRostie Mason
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(3 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address12 Farr Crescent
Helmsdale
East Sutherland
KW8 6LJ
Scotland
Director NameCarol Williamina Summers
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed18 March 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMrs Agnes Houston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(2 years after company formation)
Appointment Duration5 years, 8 months (resigned 12 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Susan Mary Margaret Northrop
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2017)
RoleFounder, Dementia Friendly East Lothian
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Sarah Catherine Forbes Zeb
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(2 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 2022)
RoleOccupational Therapist
Country of ResidenceScotland
Correspondence Address88 Rangemore Road
Inverness
IV3 5EA
Scotland
Director NameMrs Lee Bright
Date of BirthApril 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2015(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 April 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMs Nancy Harvie McAdam
Date of BirthDecember 1944 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed16 February 2018(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMrs Sally Jane McCall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
Director NameMrs Karina Ross Ross
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed15 April 2021(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2022)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland

Contact

Websitewww.adementiafriendlycommunity.com/
Telephone01431 821655
Telephone regionHelmsdale

Location

Registered AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
East Sutherland
KW8 6JA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£23,588
Net Worth-£781
Cash£13,573
Current Liabilities£15,498

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (23 pages)
9 March 2023Appointment of Dr Leah Macaden as a director on 24 February 2023 (2 pages)
22 November 2022Appointment of Mrs Mary Catherine Campbell as a director on 18 November 2022 (2 pages)
3 November 2022Termination of appointment of Sarah Catherine Forbes Zeb as a director on 24 October 2022 (1 page)
15 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
6 September 2022Termination of appointment of Ann Wendy Pascoe as a director on 31 August 2022 (1 page)
9 August 2022Termination of appointment of Sally Jane Mccall as a director on 26 July 2022 (1 page)
9 August 2022Termination of appointment of Karina Ross Ross as a director on 8 August 2022 (1 page)
6 July 2022Total exemption full accounts made up to 30 September 2021 (23 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
15 April 2021Appointment of Mrs Karina Ross Ross as a director on 15 April 2021 (2 pages)
15 April 2021Termination of appointment of Lee Bright as a director on 10 April 2021 (1 page)
25 March 2021Total exemption full accounts made up to 30 September 2020 (21 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
23 July 2020Appointment of Mrs Sally Jane Mccall as a director on 12 June 2020 (2 pages)
22 July 2020Appointment of Prof Kirsten Broadfoot as a director on 12 June 2020 (2 pages)
21 July 2020Termination of appointment of Nancy Harvie Mcadam as a director on 12 June 2020 (1 page)
21 July 2020Termination of appointment of Agnes Houston as a director on 12 June 2020 (1 page)
7 April 2020Total exemption full accounts made up to 30 September 2019 (21 pages)
5 December 2019Director's details changed for Ms Sarah Catherine Forbes Muir on 5 December 2019 (2 pages)
24 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 September 2018 (19 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
23 February 2018Appointment of Ms Nancy Harvie Mcadam as a director on 16 February 2018 (2 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-15
(1 page)
12 October 2017Company name changed dementia friendly communities CIC\certificate issued on 12/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Resolutions
  • RES13 ‐ Company to convert from CIC to a charitable company/company change of name 15/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 October 2017Statement of company's objects (2 pages)
12 October 2017Company name changed dementia friendly communities CIC\certificate issued on 12/10/17
  • CONNOT ‐ Change of name notice
(3 pages)
12 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-15
(1 page)
12 October 2017Resolutions
  • RES13 ‐ Company to convert from CIC to a charitable company/company change of name 15/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (12 pages)
10 March 2017Termination of appointment of Susan Mary Margaret Northrop as a director on 28 February 2017 (1 page)
10 March 2017Termination of appointment of Susan Mary Margaret Northrop as a director on 28 February 2017 (1 page)
16 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (4 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
3 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
24 May 2016Total exemption full accounts made up to 30 September 2015 (16 pages)
2 October 2015Appointment of Mrs Lee Bright as a director on 31 July 2015 (2 pages)
2 October 2015Appointment of Mrs Lee Bright as a director on 31 July 2015 (2 pages)
29 September 2015Annual return made up to 4 September 2015 no member list (6 pages)
29 September 2015Annual return made up to 4 September 2015 no member list (6 pages)
29 September 2015Annual return made up to 4 September 2015 no member list (6 pages)
21 August 2015Termination of appointment of David Mcrostie Mason as a director on 31 July 2015 (1 page)
21 August 2015Termination of appointment of David Mcrostie Mason as a director on 31 July 2015 (1 page)
1 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
1 June 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
12 January 2015Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages)
12 January 2015Appointment of Ms Sarah Catherine Forbes Muir as a director on 8 January 2015 (2 pages)
3 November 2014Appointment of Dr Susan Mary Margaret Northrop as a director on 29 October 2014 (2 pages)
3 November 2014Appointment of Mrs Agnes Houston as a director on 22 September 2014 (2 pages)
3 November 2014Appointment of Dr Susan Mary Margaret Northrop as a director on 29 October 2014 (2 pages)
3 November 2014Appointment of Mrs Agnes Houston as a director on 22 September 2014 (2 pages)
27 October 2014Termination of appointment of Deirdre Joanne Mackay as a director on 10 October 2014 (1 page)
27 October 2014Termination of appointment of Deirdre Joanne Mackay as a director on 10 October 2014 (1 page)
27 October 2014Termination of appointment of Carol Williamina Summers as a director on 10 October 2014 (1 page)
27 October 2014Termination of appointment of Carol Williamina Summers as a director on 10 October 2014 (1 page)
7 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
7 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
7 October 2014Annual return made up to 4 September 2014 no member list (5 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (17 pages)
6 November 2013Secretary's details changed for Miss Sarah Louise Smith on 10 October 2013 (1 page)
6 November 2013Secretary's details changed for Miss Sarah Louise Smith on 10 October 2013 (1 page)
16 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
16 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
16 September 2013Annual return made up to 4 September 2013 no member list (5 pages)
13 September 2013Termination of appointment of Peter Armstrong as a director (1 page)
13 September 2013Termination of appointment of Peter Armstrong as a secretary (1 page)
13 September 2013Appointment of Miss Sarah Louise Smith as a secretary (1 page)
13 September 2013Termination of appointment of Peter Armstrong as a secretary (1 page)
13 September 2013Appointment of Miss Sarah Louise Smith as a secretary (1 page)
13 September 2013Termination of appointment of Peter Armstrong as a director (1 page)
9 April 2013Appointment of Carol Williamina Summers as a director (3 pages)
9 April 2013Appointment of Carol Williamina Summers as a director (3 pages)
25 March 2013Registered office address changed from Alba Main Street Golspie Sutherland KW10 6TG on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from Alba Main Street Golspie Sutherland KW10 6TG on 25 March 2013 (2 pages)
7 January 2013Appointment of Peter Brown Armstrong as a director (3 pages)
7 January 2013Appointment of Peter Brown Armstrong as a director (3 pages)
3 January 2013Appointment of David Mcrostie Mason as a director (3 pages)
3 January 2013Appointment of David Mcrostie Mason as a director (3 pages)
4 September 2012Incorporation of a Community Interest Company (47 pages)
4 September 2012Incorporation of a Community Interest Company (47 pages)